Hamilton
Lanarkshire
ML3 6EP
Scotland
Secretary Name | Tracy Alemanno |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 16 Muir Street Hamilton Lanarkshire ML3 6EP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,792 |
Cash | £397 |
Current Liabilities | £22,446 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 January 2010 | Director's details changed for Tommaso Alemanno on 28 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Tracy Alemanno on 28 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Tracy Alemanno on 28 October 2009 (1 page) |
6 January 2010 | Director's details changed for Tommaso Alemanno on 28 October 2009 (2 pages) |
18 November 2008 | Director appointed tomasso alemanno (2 pages) |
18 November 2008 | Director appointed tomasso alemanno (2 pages) |
18 November 2008 | Secretary appointed tracy alemanno (2 pages) |
18 November 2008 | Secretary appointed tracy alemanno (2 pages) |
14 November 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
14 November 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
14 November 2008 | Appointment terminated director peter trainer (1 page) |
14 November 2008 | Appointment terminated director peter trainer (1 page) |
28 October 2008 | Incorporation (17 pages) |
28 October 2008 | Incorporation (17 pages) |